KNIGHT JAMES LIMITED

03982319
6 STATION ROAD THAMES DITTON SURREY UNITED KINGDOM KT7 0NR

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 3 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 accounts Annual Accounts 3 Buy now
31 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2022 officers Termination of appointment of secretary (Patricia Anne Basson) 1 Buy now
16 Aug 2022 accounts Annual Accounts 3 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 3 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2020 accounts Annual Accounts 3 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 2 Buy now
09 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 2 Buy now
09 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Mar 2017 accounts Annual Accounts 5 Buy now
28 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2016 officers Change of particulars for director (Mr Paul James Basson) 2 Buy now
30 Jun 2016 accounts Annual Accounts 7 Buy now
11 May 2016 annual-return Annual Return 4 Buy now
26 Jun 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 accounts Annual Accounts 6 Buy now
26 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 accounts Annual Accounts 7 Buy now
28 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 accounts Annual Accounts 6 Buy now
29 Aug 2012 officers Change of particulars for director (Mr Paul James Basson) 2 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
13 May 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 5 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
13 May 2010 officers Change of particulars for director (Paul Basson) 2 Buy now
22 Jan 2010 accounts Annual Accounts 5 Buy now
12 May 2009 annual-return Return made up to 28/04/09; full list of members 3 Buy now
28 Oct 2008 accounts Annual Accounts 5 Buy now
16 May 2008 annual-return Return made up to 28/04/08; full list of members 3 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: 6 station road thames ditton surrey KT7 0NR 1 Buy now
09 Nov 2007 address Registered office changed on 09/11/07 from: ashley house 136 tolworth broadway surbiton surrey KT6 7LA 1 Buy now
07 Aug 2007 accounts Annual Accounts 5 Buy now
14 May 2007 annual-return Return made up to 28/04/07; full list of members 2 Buy now
14 May 2007 officers Secretary resigned 1 Buy now
12 Dec 2006 accounts Annual Accounts 12 Buy now
17 Aug 2006 annual-return Return made up to 28/04/06; full list of members 7 Buy now
17 Aug 2006 address Registered office changed on 17/08/06 from: st martin's house 31-35 claredon road watford hertfordshire WD17 1JF 1 Buy now
02 Mar 2006 officers New secretary appointed 2 Buy now
11 Jan 2006 accounts Annual Accounts 14 Buy now
19 Aug 2005 officers Director resigned 1 Buy now
11 May 2005 annual-return Return made up to 28/04/05; full list of members 7 Buy now
13 Dec 2004 accounts Annual Accounts 4 Buy now
11 May 2004 annual-return Return made up to 28/04/04; full list of members 7 Buy now
01 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2004 annual-return Return made up to 28/04/03; full list of members 7 Buy now
09 Jan 2004 accounts Annual Accounts 5 Buy now
17 Nov 2003 address Registered office changed on 17/11/03 from: manor court 15A station approach hinchley wood esher surrey KT10 0SP 1 Buy now
04 Feb 2003 accounts Annual Accounts 6 Buy now
23 Apr 2002 annual-return Return made up to 28/04/02; full list of members 7 Buy now
15 Feb 2002 resolution Resolution 1 Buy now
15 Feb 2002 accounts Annual Accounts 4 Buy now
12 Feb 2002 officers New secretary appointed 2 Buy now
12 Feb 2002 address Registered office changed on 12/02/02 from: J.T.A.C. Conex house 148 field end road,pinner middlesex HA5 1RT 1 Buy now
12 Feb 2002 officers Secretary resigned 1 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
22 May 2001 annual-return Return made up to 28/04/01; full list of members 6 Buy now
22 May 2001 officers New director appointed 2 Buy now
10 May 2001 capital Ad 20/04/01--------- £ si 100@1=100 £ ic 100/200 2 Buy now
10 May 2001 officers New director appointed 2 Buy now
23 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2000 incorporation Incorporation Company 13 Buy now